Search icon

DEPENDABLE REPAIR, INC.

Headquarter

Company Details

Name: DEPENDABLE REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1964 (61 years ago)
Entity Number: 179639
ZIP code: 11701
County: Kings
Place of Formation: New York
Address: 18 RANICK DR WEST, AMITYVILLE, NY, United States, 11701
Principal Address: 15 WILDFLOWER DR, RIDGE, NY, United States, 11961

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CURCI CLANCY & CURCI Agent 3140 FULTON ST., BROOKLYN, NY, 11208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 RANICK DR WEST, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
JAMES LAROSA Chief Executive Officer 18 RANICK DR WEST, AMITYVILLE, NY, United States, 11701

Links between entities

Type:
Headquarter of
Company Number:
0609628
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
LYXKJ72SJYX5
CAGE Code:
5BCN5
UEI Expiration Date:
2024-09-11

Business Information

Doing Business As:
DEPENDABLE REPAIR INC
Activation Date:
2023-09-14
Initial Registration Date:
2009-02-09

Form 5500 Series

Employer Identification Number (EIN):
112040091
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
2008-09-17 2010-11-03 Address NONE, NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer)
2006-08-21 2008-09-17 Address 57 MEADOW POND CIRCLE, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2006-08-21 2010-11-03 Address 18 RANIAR DR WEST, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2002-08-16 2006-08-21 Address 18 RANICK DR W, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
2002-08-16 2006-08-21 Address 18 RANICK DR W, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200901061314 2020-09-01 BIENNIAL STATEMENT 2020-09-01
200115060068 2020-01-15 BIENNIAL STATEMENT 2018-09-01
160907006277 2016-09-07 BIENNIAL STATEMENT 2016-09-01
151118006197 2015-11-18 BIENNIAL STATEMENT 2014-09-01
120924006036 2012-09-24 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
582910.00
Total Face Value Of Loan:
582910.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-11-17
Type:
Complaint
Address:
18 RANICK DRIVE, AMITYVILLE, NY, 11701
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
582910
Current Approval Amount:
582910
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
586982.38

Date of last update: 18 Mar 2025

Sources: New York Secretary of State